- Company Overview for SUFFOLK CHAMBERS LTD (10455305)
- Filing history for SUFFOLK CHAMBERS LTD (10455305)
- People for SUFFOLK CHAMBERS LTD (10455305)
- Charges for SUFFOLK CHAMBERS LTD (10455305)
- More for SUFFOLK CHAMBERS LTD (10455305)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
23 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
29 Jul 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
28 Oct 2019 | PSC04 | Change of details for Mr Michael Owen Streets as a person with significant control on 13 December 2018 | |
28 Oct 2019 | MR01 | Registration of charge 104553050002, created on 25 October 2019 | |
28 Oct 2019 | MR01 | Registration of charge 104553050003, created on 25 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
22 Oct 2019 | PSC04 | Change of details for Mr Michael Owen Streets as a person with significant control on 13 December 2018 | |
08 Apr 2019 | AD01 | Registered office address changed from Regus-Victoria House 400 Pavilion Drive Northampton NN4 7PA England to 30 Binley Road Coventry CV3 1JA on 8 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jan 2019 | PSC01 | Notification of Michael Owen Streets as a person with significant control on 13 December 2018 | |
03 Jan 2019 | PSC07 | Cessation of Ryan David Suter as a person with significant control on 2 January 2019 | |
03 Jan 2019 | PSC07 | Cessation of James Phillip Hemphill as a person with significant control on 2 January 2019 | |
03 Jan 2019 | PSC07 | Cessation of Ricky James Darlow as a person with significant control on 2 January 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Ryan David Suter as a director on 2 January 2019 |